ELIZABETH M. COX (Credential# 1259231) is licensed (Certified Public Accountant License) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2020. The license status is ACTIVE.
ELIZABETH M. COX is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAL.0017761. The credential type is certified public accountant license. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 80 Lonetown Rd, Redding, CT 06896-1415. The current status is active.
Licensee Name | ELIZABETH M. COX |
Credential ID | 1259231 |
Credential Number | CPAL.0017761 |
Credential Type | CERTIFIED PUBLIC ACCOUNTANT LICENSE |
Business Address |
80 Lonetown Rd Redding CT 06896-1415 |
Business Type | INDIVIDUAL |
Status | ACTIVE - LICENSED |
Active | 1 |
Issue Date | 2015-01-02 |
Effective Date | 2020-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2019-12-09 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1259228 | CPAC.0055019 | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE | 2015-01-02 | - | QUALIFIED |
Street Address | 80 LONETOWN RD |
City | REDDING |
State | CT |
Zip Code | 06896-1415 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Katie E Mound | 80 Lonetown Rd, Redding, CT 06896-1415 | Emergency Medical Technician | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alison Diskin | 55 Black Rock Turnpike, Redding, CT 06896 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Regina O'brien | 17 Stepney Rd, Redding, CT 06896 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Lisa Curman Dds | 30 Faview Farm Rd, Redding, CT 06896 | Dentist | 2020-06-01 ~ 2021-05-31 |
Phyllis Yanney | 47 High Ridge Rd, Redding, CT 06896 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Elizabeth M Pelzar | 6 Cricklewood Road, Redding, CT 06896 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Michele R Grande | 52 Huckleberry Road, Redding, CT 06896 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Mark A Mason | 423 Newtown Turnpike, Redding, CT 06896 | Real Estate Salesperson | ~ |
Little Meadow Farm | 313 Redding Rd, Redding, CT 06896 | Farm Distillery Liquor | 2020-05-12 ~ 2021-09-11 |
Leonard W Topping IIi | 94 Mountain Road, Redding, CT 06896 | Real Estate Salesperson | 2020-03-03 ~ 2021-05-31 |
Robert P Parisot | 109 Mountain Road, West Redding, CT 06896 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06896 |
City | REDDING |
Zip Code | 06896 |
License Type | CERTIFIED PUBLIC ACCOUNTANT LICENSE |
License Type + County | CERTIFIED PUBLIC ACCOUNTANT LICENSE + REDDING |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth M. Ryan | Po Box 71, Wayne, NJ 07470 | Certified Public Accountant License | 2012-01-01 ~ 2012-12-31 |
Stephen T Clayton | 11 Elizabeth Ct, Katonah, NY 10536 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Roanna Pascher | 809 Bailey Ave, Elizabeth, NJ 07208 | Certified Public Accountant License | 2008-01-01 ~ 2008-12-31 |
Amy Elizabeth Gramolini | 34 Aragon Dr, Trumbull, CT 06611-2850 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Elizabeth Diep | 456 9th St. Unit 49, Hoboken, NJ 07030 | Certified Public Accountant License | 2017-01-01 ~ 2017-12-31 |
Elizabeth Ann Mahoney | 450 Swain Ave, Meriden, CT 06450-7220 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Ann Elizabeth Airington | 8 Haviland St Apt D, Norwalk, CT 06854-3026 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Elizabeth M Mccarthy | P O Box 8815, Dayton, OH 45401 | Certified Public Accountant License | 2000-01-01 ~ 2000-12-31 |
Lauren Elizabeth Suran | 27 Lex Ave, Plainview, NY 11803-5913 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Elizabeth H Madar | 540 California St, Stratford, CT 06614 | Certified Public Accountant License | 2012-01-01 ~ 2012-12-31 |
Please comment or provide details below to improve the information on ELIZABETH M. COX.
Data Provider | Connecticut Department of Consumer Protection |
Jurisdiction | Connecticut |
Related Datasets | Connecticut Business Registrations, Connecticut Child Care Facilities |
This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).